About

Registered Number: 06594054
Date of Incorporation: 15/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2015 (8 years and 7 months ago)
Registered Address: The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY

 

Founded in 2008, Manor Mill (Sheffield) Ltd are based in North Ferriby, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Rwl Registrars Limited, Imco Secretary Limited, Lupfaw Secretarial Limited, Aerill, Philip Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AERILL, Philip Robert 15 May 2008 20 July 2009 1
Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 15 May 2008 15 May 2008 1
IMCO SECRETARY LIMITED 16 February 2012 02 August 2013 1
LUPFAW SECRETARIAL LIMITED 23 March 2010 31 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2015
L64.07 - Release of Official Receiver 12 June 2015
TM01 - Termination of appointment of director 17 July 2014
COCOMP - Order to wind up 23 May 2014
TM01 - Termination of appointment of director 13 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 04 November 2013
AP01 - Appointment of director 17 September 2013
AA01 - Change of accounting reference date 17 September 2013
TM02 - Termination of appointment of secretary 07 August 2013
AD01 - Change of registered office address 07 August 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 21 August 2012
AR01 - Annual Return 12 July 2012
AP04 - Appointment of corporate secretary 06 March 2012
RESOLUTIONS - N/A 23 February 2012
AD01 - Change of registered office address 23 February 2012
AD01 - Change of registered office address 01 February 2012
TM02 - Termination of appointment of secretary 31 January 2012
AD01 - Change of registered office address 23 November 2011
AD01 - Change of registered office address 16 September 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 14 February 2011
TM01 - Termination of appointment of director 01 November 2010
AP01 - Appointment of director 28 October 2010
AR01 - Annual Return 26 May 2010
AP04 - Appointment of corporate secretary 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
AP01 - Appointment of director 22 January 2010
AP01 - Appointment of director 22 January 2010
AP01 - Appointment of director 22 January 2010
AA - Annual Accounts 21 January 2010
CH01 - Change of particulars for director 13 October 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 07 February 2009
225 - Change of Accounting Reference Date 07 February 2009
CERTNM - Change of name certificate 30 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
RESOLUTIONS - N/A 01 August 2008
RESOLUTIONS - N/A 06 June 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
NEWINC - New incorporation documents 15 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.